Search icon

ATLANTIC REVITALIZATION CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC REVITALIZATION CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC REVITALIZATION CONTRACTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (4 years ago)
Document Number: L14000177825
FEI/EIN Number 47-2339900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5197 NE 14th Ave, Pompano beach, FL, 33064, US
Mail Address: PO. BOX 50013, Lighthouse Point, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAREZE RODRIGO Managing Member 5197 NE 14th Ave, Pompano beach, FL, 33064
FERRAREZE RODRIGO Agent 5197 NE 14th Ave, Pompano beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5197 NE 14th Ave, Pompano beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-03-07 5197 NE 14th Ave, Pompano beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 5197 NE 14th Ave, Pompano beach, FL 33064 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 FERRAREZE, RODRIGO -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-11-08
REINSTATEMENT 2020-10-24
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2014-11-17

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9775.00
Total Face Value Of Loan:
9775.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9775.00
Total Face Value Of Loan:
9775.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9775
Current Approval Amount:
9775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9827.22
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9775
Current Approval Amount:
9775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9828.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State